This company is commonly known as Brimmond Investments Limited. The company was founded 33 years ago and was given the registration number SC131957. The firm's registered office is in ABERDEEN. You can find them at The Capitol, 431 Union Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRIMMOND INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC131957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 01 July 2021 | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Director | 03 July 1991 | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Director | 03 July 1991 | Active |
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 13 May 2014 | Active |
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 20 November 2017 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | 22 May 1991 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | - | Active |
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA | Corporate Secretary | 30 June 2017 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 20 March 2008 | Active |
515 North Deeside Road, Aberdeen, AB15 4ZT | Nominee Director | 22 May 1991 | Active |
Allan George Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA |
Nature of control | : |
|
Melvyn Roger Lindsay Mccue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-16 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-27 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.